DEVELOPMENT OPTIONS LIMITED

Company Documents

DateDescription
07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

15/06/1315 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1319 April 2013 FIRST GAZETTE

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 Annual return made up to 15 July 2012 with full list of shareholders

View Document

19/12/1219 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/11/1216 November 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

19/11/1119 November 2011 DISS40 (DISS40(SOAD))

View Document

11/11/1111 November 2011 FIRST GAZETTE

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/09/1014 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / LINDA TAYLOR / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD BECKETT MANSLEY / 01/10/2009

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 April 2007

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 April 2005

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 April 2006

View Document

23/09/0923 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
C/O HARDIE CALDWELL LLP
CITYPOINT 2,
25 TYNDRUM STREET
GLASGOW G4 0JY

View Document

04/01/084 January 2008 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FIRST GAZETTE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM:
C/O HARDIE CALDWELL LLP,
CITYPOINT 2, 25 TYNDRUM STREET
GLASGOW
G4 0JY

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM:
C/O HARDIE CALDWELL
CITYPOINT 2, 25 TYNDRUM STREET
GLASGOW
G4 0JY

View Document

24/11/0624 November 2006 FIRST GAZETTE

View Document

20/02/0620 February 2006 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM:
CITYPOINT 2
25 TYNDRUM STREET
GLASGOW
G4 0JY

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM:
HARDIE CALDWELL SAVOY TOWER
77 RENFREW STREET
GLASGOW G2 3BY

View Document

07/08/037 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/11/998 November 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 REGISTERED OFFICE CHANGED ON 15/06/99 FROM:
21 HIGH STREET
DUMBARTON
G82 1LS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/09/979 September 1997 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

29/12/9529 December 1995 REGISTERED OFFICE CHANGED ON 29/12/95 FROM:
49 BATH STREET
GLASGOW
G2 2DL

View Document

01/12/951 December 1995 RETURN MADE UP TO 15/07/95; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 NEW SECRETARY APPOINTED

View Document

15/11/9515 November 1995 SECRETARY RESIGNED

View Document

18/10/9518 October 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 SECRETARY RESIGNED

View Document

01/03/951 March 1995 DIRECTOR RESIGNED

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

05/10/945 October 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 NEW DIRECTOR APPOINTED

View Document

09/08/949 August 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/94

View Document

22/07/9422 July 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

22/09/9322 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/9322 September 1993 RETURN MADE UP TO 28/07/93; FULL LIST OF MEMBERS

View Document

29/12/9229 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 28/07/91; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 REGISTERED OFFICE CHANGED ON 29/11/91 FROM:
44 WEST GEORGE STREET
GLASGOW
G2 1DW

View Document

14/12/9014 December 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/11/9026 November 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

18/06/9018 June 1990 DIRECTOR RESIGNED

View Document

18/09/8918 September 1989 NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/09/8918 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/8918 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

05/05/895 May 1989 ALLOTMENT OF SHARES

View Document

13/09/8813 September 1988 PARTIC OF MORT/CHARGE 9125

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 INC CAP TO ￯﾿ᄑ100,000 290488

View Document

09/05/889 May 1988 PUC 2 030588 1 X ￯﾿ᄑ1 ORD

View Document

09/05/889 May 1988 123 290488 BY 99000 TO 100000

View Document

09/05/889 May 1988 ALTER MEM AND ARTS 290488

View Document

05/05/885 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

30/11/8730 November 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/11/8723 November 1987 COMPANY NAME CHANGED
SPOTTISWOOD LIMITED
CERTIFICATE ISSUED ON 24/11/87

View Document

18/11/8718 November 1987 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 REGISTERED OFFICE CHANGED ON 18/11/87 FROM:
44 WEST GEORGE STREET
GLASGOW
G2 1DW

View Document

18/11/8718 November 1987 ALTER MEM AND ARTS 091187

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/11/873 November 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company